Search icon

BOUNCE BACK PHYSICAL THERAPY P.C.

Company Details

Name: BOUNCE BACK PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207201
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 430 W 24TH ST, STE 1-F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 W 24TH ST, STE 1-F, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL H EVORA Chief Executive Officer 430 W 24TH ST, STE 1-F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-04-23 2011-05-25 Address 430 W 24TH ST, STE 1-F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-06-08 2009-04-23 Address 511 W 25TH STREET / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-08 2009-04-23 Address 511 W 25TH STREET / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-08 2009-04-23 Address 511 W 25TH STREET / SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-19 2007-06-08 Address 460 WEST 24TH STREET, #10D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503006734 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006617 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130509006096 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110525003350 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002294 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070608002771 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050519000468 2005-05-19 CERTIFICATE OF INCORPORATION 2005-05-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State